Moore & Son Builders Ltd was setup in 2012, it's status at Companies House is "Liquidation". This business has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Emma | 10 April 2015 | - | 1 |
MOORE, Richard | 07 September 2012 | - | 1 |
DAUCCIA, Roberto | 07 September 2012 | 20 December 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Richard | 07 September 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 03 March 2020 | |
RESOLUTIONS - N/A | 02 March 2020 | |
LIQ02 - N/A | 02 March 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 March 2020 | |
AA - Annual Accounts | 28 June 2019 | |
DISS40 - Notice of striking-off action discontinued | 10 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 April 2019 | |
CS01 - N/A | 05 April 2019 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 05 November 2015 | |
AP01 - Appointment of director | 04 November 2015 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 10 February 2014 | |
CERTNM - Change of name certificate | 23 December 2013 | |
TM01 - Termination of appointment of director | 23 December 2013 | |
AA01 - Change of accounting reference date | 17 December 2013 | |
AR01 - Annual Return | 17 September 2013 | |
AD01 - Change of registered office address | 27 August 2013 | |
AD01 - Change of registered office address | 23 April 2013 | |
AA01 - Change of accounting reference date | 17 January 2013 | |
NEWINC - New incorporation documents | 07 September 2012 |